logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Aziz, Hafiza Zarmina

    Related profiles found in government register
  • Aziz, Hafiza Zarmina
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, Middlesex, TW5 9EH, United Kingdom

      IIF 1
  • Aziz, Hafiza Zarmina
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Middlesex, Middlesex, TW5 9EH, United Kingdom

      IIF 2
  • Aziz, Noman
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, High Street, Sutton, Surrey, SM1 1LX, England

      IIF 3
  • Khan, Salman
    Pakistani company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Office No 38 239a High Street London, United Kingdom, London, United Kingdom, E17 7BH, United Kingdom

      IIF 4
  • Khan, Salman
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aspen Grove, Birmingham, B9 5FG, England

      IIF 5
  • Khan, Salman
    Pakistani security guard born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1a, 17 Princes Avenue, Liverpool, Merseyside, L8 2TB, United Kingdom

      IIF 6
  • Mr Adnan Aziz
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, United Kingdom

      IIF 7
  • Mrs Hafiza Zarmina Aziz
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Middlesex, Middlesex, TW5 9EH, United Kingdom

      IIF 8
  • Khan, Salman
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Gillott Road, Birmingham, B16 9LJ

      IIF 9
  • Mr Salman Khan
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239a, High Street, London, E17 7BH, England

      IIF 10
    • 38, Office No 38 239a High Street London, United Kingdom, London, United Kingdom, E17 7BH, United Kingdom

      IIF 11
  • Mr Salman Khan
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aspen Grove, Birmingham, B9 5FG, England

      IIF 12
    • Flat 1a, 17 Princes Avenue, Liverpool, Merseyside, L8 2TB, United Kingdom

      IIF 13
  • Mr Noman Aziz
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 14
    • 164, High Street, Sutton, Surrey, SM1 1LX, United Kingdom

      IIF 15
  • Aziz, Noman
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11134676 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Aziz, Noman
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Fern Lane, Heston, London, Middlesex, TW5 0HJ, United Kingdom

      IIF 18
    • 6, Court Road, Southall, UB2 5RY, United Kingdom

      IIF 19
  • Aziz, Adnan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Fitzroy House, Lynwood Drive, Worcester Park, KT4 7AT, United Kingdom

      IIF 20
  • Aziz, Adnan
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Khan, Salman
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Derby Road, Southampton, Hampshire, SO14 0DR, United Kingdom

      IIF 22
  • Khan, Salman
    British business born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whitby Road, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 23
  • Khan, Salman
    British salman khan born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whitby Road, Balsall Heath, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 24
  • Khan, Salman, Mr.
    Indian company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Brockley Grove, London, SE4 1EB, England

      IIF 25
  • Khann, Salmann
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, 6 Court Road, Southall, London, Middlesex, UB2 5RY, United Kingdom

      IIF 26
  • Mr. Salman Khan
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Brockley Grove, London, SE4 1EB, England

      IIF 27
  • Aziz, Noman
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Beestonway, Feltham, TW14 0EU, England

      IIF 28
  • Khan, Salman
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 29
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 30
    • 77, Fulham Palace Road The Foundry, London, W6 8AF, United Kingdom

      IIF 31
  • Khan, Salman
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate, Moorfields, London, EC2Y 9AE, England

      IIF 32
  • Mr Salman Khan
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whitby Road, Balsall Heath, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 33
    • 15, Whitby Road, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 34
  • Mr Salmann Khann
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 65, Swan Walk, Horsham, RH12 1HQ, England

      IIF 35
  • Mr Noman Aziz
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
    • 27, The Broadway, London, W5 2NP, England

      IIF 37
    • 6, Court Road, Southall, UB2 5RY, United Kingdom

      IIF 38
  • Mr Salman Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 39
    • 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 40
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 41
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 42
  • Salman Khan
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Derby Road, Southampton, Hampshire, SO14 0DR, United Kingdom

      IIF 43
  • Aziz, Adnan
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 164a High Street, Sutton, SM1 1LX, England

      IIF 44
  • Aziz, Adnan
    Pakistani bussiness born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street Sutton, Sutton, SM1 1EX, United Kingdom

      IIF 45
  • Khan, Salman
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Aspen Grove, Birmingham, B9 5FG, England

      IIF 46
  • Mr Adnan Aziz
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Firs Drive, Hounslow, TW5 9TD, England

      IIF 47
    • 164 A, High Street, Sutton, SM1 1LX, England

      IIF 48
    • Suite 11, Fitzroy House, Worcester Park, KT4 7AT, United Kingdom

      IIF 49
  • Mr Aziz Noman
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Beestonway, Feltham, TW14 0EU, England

      IIF 50
  • Salman Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 51
    • Flat 4, 13 Handsworth Wood Road, Birmingham, B20 2DQ, England

      IIF 52
  • Salman Khan
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Tower 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 53
  • Khan, Salman
    Pakistani driver born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Forest Road, London, E17 6JG, England

      IIF 54
  • Mr Salman Khan
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Aspen Grove, Birmingham, B9 5FG, England

      IIF 55
  • Khan, Salman
    Pakistani packaging born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Birmingham, B5 6TN, England

      IIF 56
  • Khan, Salman
    Pakistani director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 57
  • Khan, Salman
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 87/4b, Gull Jani Street Gullbahar 4, Peshawar, Pakistan

      IIF 58
  • Khan, Salman
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Shaban, Khairabad, Nowshera, Khyber Pakhtun Khwa, 24000, Pakistan

      IIF 59
  • Khan, Salman
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5728, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Khan, Salman
    Pakistani company director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 699, West Nakhowal Kotli Loharan, District Sialkot Pakistan, Sialkot, 51220, Pakistan

      IIF 61
  • Khan, Salman
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Chelwood Drive, Droylsden, Manchester, M43 7QT, England

      IIF 62
  • Khan, Salman
    Pakistani accounts manager born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, Shaheen Khel Post Office, Dak Ismaeel Khel, Tahseel Pabbi, District Nowshera, Pabbi, 24210, Pakistan

      IIF 63
  • Khan, Salman
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 239a, High Street, London, E17 7BH, England

      IIF 64
  • Khan, Salman
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kaskorona, Mohallah Nihar Abad, District Mardan, Mardan, 23200, Pakistan

      IIF 65
  • Khan, Salman
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Salman Khan, St.2 Bismillah Colony, Zahir Pir, Khanpur District Rahim Yar Khan, Pakistan, 64130, Pakistan

      IIF 66
  • Khan, Salman
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Khan, Salman
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Banr Mohallah, Darul Salam Babuzai, Khyber.pakhtoonkhwa, Swat, 19200, Pakistan

      IIF 68
  • Mr Salman Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 69
  • Mr Salman Khan
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 70
  • Salman Khan
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Forest Road, London, E17 6JG, England

      IIF 71
  • Khan, Salman
    Pakistani entrepreneur born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Art Corona, Dakkhana Umarzai, Umar Zai, Tehsil Umarzai Thana, Charsadda, 25000, Pakistan

      IIF 72
  • Khan, Salman
    Pakistani director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 73
  • Khan, Salman
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2853/d, Mohallah Bazar Jory Mori Androon Shah Alam, Lahore, 54000, Pakistan

      IIF 74
  • Khan, Salman
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E 28 Block 6 Pechs, E 28 Block 6 Pechs, Karachi, 75400, Pakistan

      IIF 75
  • Khan, Salman, Mr.
    Pakistani chief executive born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 36133, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 76
  • Mr Salman Khan
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 699, West Nakhowal Kotli Loharan, District Sialkot Pakistan, Sialkot, 51220, Pakistan

      IIF 77
  • Mr Salman Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Chelwood Drive, Droylsden, Manchester, M43 7QT, England

      IIF 78
  • Mr Salman Khan
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, Shaheen Khel Post Office, Dak Ismaeel Khel, Tahseel Pabbi, District Nowshera, Pabbi, 24210, Pakistan

      IIF 79
  • Mr Salman Khan
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kaskorona, Mohallah Nihar Abad, District Mardan, Mardan, 23200, Pakistan

      IIF 80
  • Mr Salman Khan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Salman Khan, St.2 Bismillah Colony, Zahir Pir, Khanpur District Rahim Yar Khan, Pakistan, 64130, Pakistan

      IIF 81
  • Mr Salman Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Mr Salman Khan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Banr Mohallah, Darul Salam Babuzai, Khyber.pakhtoonkhwa, Swat, 19200, Pakistan

      IIF 83
  • Mr. Salman Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 36133, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 84
  • Salman Khan
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 241, Oxford Street, London, W1D 2LT, England

      IIF 85
  • Salman Khan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Shaban, Khairabad, Nowshera, Khyber Pakhtun Khwa, 24000, Pakistan

      IIF 86
  • Salman Khan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5728, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Aziz, Adnan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Court Road, Southall, UB2 5RY, England

      IIF 88
  • Aziz, Adnan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 89
  • Aziz, Noman
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 82, Firs Drive, Hounslow, TW5 9TD, England

      IIF 90
  • Khan, Salman
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 109, Stanly Road, Forest Field, Nottinghamshire, Nottingham, NG7 6HQ, United Kingdom

      IIF 91
  • Khan, Salman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 834, Block M Johar Town, Lahore, 54000, Pakistan

      IIF 92
  • Mr Salman Khan
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Art Corona, Dakkhana Umarzai, Umar Zai, Tehsil Umarzai Thana, Charsadda, 25000, Pakistan

      IIF 93
  • Mr Salman Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2853/d, Mohallah Bazar Jory Mori Androon Shah Alam, Lahore, 54000, Pakistan

      IIF 94
  • Aziz, Adnan
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Oak Avenue, Hounslow, TW5 9EB, England

      IIF 95
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 96
    • 6, Old Park Mews, Hounslow, TW5 0QD, England

      IIF 97
    • 06, Court Road, Southall, UB2 5RY, England

      IIF 98
    • 164 A, High Street, Sutton, SM1 1LX, England

      IIF 99
  • Aziz, Adnan
    British businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 100
  • Aziz, Adnan
    British director born in January 1990

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 85, Cardinal Street, Cheetham Hill, Manchester, M8 0WP, United Kingdom

      IIF 101
  • Aziz, Adnan
    British locum born in January 1990

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 27, Greenhill Road, Manchester, M8 9LN, United Kingdom

      IIF 102
  • Aziz, Noman
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 103
  • Khan, Salman
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6425, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 104
  • Khan, Salman
    Pakistani general manager born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1637, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 105
  • Khan, Salman
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Circular Road, Br, Dera Ismail Khan, 29111, Pakistan

      IIF 106
  • Khan, Salman
    Pakistani student born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 107
  • Khan, Salman
    Pakistani beautician born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shani Khel, Po Ghalanai Tehsil Halimzai, Mohmand, 24650, Pakistan

      IIF 108
  • Khan, Salman
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16587478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Mr Salman Khan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 109, Stanly Road, Forest Field, Nottinghamshire, Nottingham, NG7 6HQ, United Kingdom

      IIF 110
  • Mr Salman Khan
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 834, Block M Johar Town, Lahore, 54000, Pakistan

      IIF 111
  • Salman Khan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E 28 Block 6 Pechs, E 28 Block 6 Pechs, Karachi, 75400, Pakistan

      IIF 112
  • Khan, Salman
    Indian company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Brockley Grove, London, SE4 1EB, England

      IIF 113
  • Khan, Salman
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35, Grantham Road, Leicester, LE5 1HN, England

      IIF 114
  • Mr Salman Khan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6425, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 115
    • Office 1637, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 116
  • Mr Salman Khan
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 117
  • Mr Salman Khan
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shani Khel, Po Ghalanai Tehsil Halimzai, Mohmand, 24650, Pakistan

      IIF 118
  • Mr Salman Khan
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16587478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Khan, Salman
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, BD4 8SS, England

      IIF 120
  • Khan, Salman
    Saudi Arabian born in January 1990

    Resident in Senegal

    Registered addresses and corresponding companies
    • West Midlands, 40 Dovey Road, Birmingham, B13 9NS, United Kingdom

      IIF 121
  • Khan, Salman
    Bangladeshi builder born in May 1994

    Resident in U.k.

    Registered addresses and corresponding companies
    • 8, Barnfield Hill, Exeter, EX1 1SR, United Kingdom

      IIF 122
  • Mr Salman Khan
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35, Grantham Road, Leicester, LE5 1HN, England

      IIF 123
  • Salman Khan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Circular Road, Br, Dera Ismail Khan, 29111, Pakistan

      IIF 124
  • Khan, Salman
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13580010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
    • 13580312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
    • 13674258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 128
  • Khan, Salman
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 129
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 130
    • Flat 4, 13 Handsworth Wood Road, Birmingham, B20 2DQ, England

      IIF 131
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 132
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 133
    • 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 134
  • Mr Salman Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Commercial Road, Bournemouth, BH2 5LR, England

      IIF 135
  • Khan, Salman
    born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 136
  • Khan, Salman
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • 5 Chorley New Road Bolton, 200, Willows Lane, Bolton, Lancashire, BL1 4QR, England

      IIF 137
  • Kokri, Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Commercial Road, Bournemouth, BH2 5LR, England

      IIF 138
  • Mr Noman Aziz
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, 34 Oak Avenue, Hounslow, London, TW5 9EB, United Kingdom

      IIF 139
    • 20, The Forum, Stevenage, SG1 1EH, England

      IIF 140
  • Mr Salman Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13580010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
    • 13580312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
    • 13674258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 144
    • 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 145
  • Salman Khan
    Saudi Arabian born in January 1990

    Resident in Senegal

    Registered addresses and corresponding companies
    • West Midlands, 40 Dovey Road, Birmingham, B13 9NS, United Kingdom

      IIF 146
  • Khan, Salman
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, The Forum, Stevenage, SG1 1EH, England

      IIF 147
  • Mr Adnan Aziz
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38 Blackberry Farm Close, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 148
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 149
    • Homedale House, Flat 3 Brunswick Road, Sutton, SM1 4DG, England

      IIF 150
    • Suite 11, Fitzroy House, Lynwood Drive, Worcester Park, KT4 7AT, United Kingdom

      IIF 151
  • Mr Salman Khan
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • 200, Willows Lane, Bolton, BL3 4BU, England

      IIF 152
  • Salman Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, 17 Hanover Square, Birmingham, W1S 1BN, England

      IIF 153
    • 77, Smiths Square, London, W6 8AF, England

      IIF 154
  • Aziz, Adnan

    Registered addresses and corresponding companies
    • Suite 11, Fitzroy House, Lynwood Drive, Worcester Park, KT4 7AT, United Kingdom

      IIF 155
  • Aziz, Noman

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 156
    • Suite 11, Fitzroy House, Lynwood Drive, Worcester Park, KT4 7AT, United Kingdom

      IIF 157
  • Khan, Salman

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 158
    • Banr Mohallah, Darul Salam Babuzai, Khyber.pakhtoonkhwa, Swat, 19200, Pakistan

      IIF 159
child relation
Offspring entities and appointments
Active 67
  • 1
    38 Blackberry Farm Close, Blackberry Farm Close, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2018-01-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Has significant influence or control as a member of a firmOE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    85 Cardinal Street, Cheetham Hill, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 101 - Director → ME
  • 3
    Malaysia House, 57 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 4
    34 Oak Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-01-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    102 Brockley Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,010 GBP2022-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    Flat 4 13 Handsworth Wood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-06 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 7
    Flat 1a 17 Princes Avenue, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    5 Chelwood Drive, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    38 Blackberry Farm Close, Hounslow, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    41,203 GBP2024-01-31
    Officer
    2026-01-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Has significant influence or control as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
  • 10
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 45 - Director → ME
  • 11
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 107 - Director → ME
    2022-12-23 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 12
    4385, 16587478 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 13
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 14
    Suite 5683 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 15
    Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    4th Floor Salt Quay House, 6 North East Quay, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    TR3ND CITY LTD - 2022-10-11
    107 Derby Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,175 GBP2025-01-31
    Officer
    2022-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    6 Old Park Mews, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2025-12-28 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    SNS HEALTHCARE (BOLTON) LTD - 2023-05-01
    Hamil House, 112-116 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -738 GBP2023-12-31
    Officer
    2023-04-25 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 152 - Right to appoint or remove directorsOE
  • 21
    427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 9 - Director → ME
  • 22
    Suite 867 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 68 - Director → ME
    2025-06-05 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    4385, 14570491 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 24
    15 Whitby Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    8 Barnfield Hill, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 122 - Director → ME
  • 26
    International House, 195-197 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 27
    M&M AMERCIAN MERCHANTS LTD - 2022-07-21
    239a High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,500 GBP2023-07-31
    Officer
    2022-07-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 28
    15 Whitby Road, Balsall Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    179 Granby Street, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    76 A West End Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 18 - Director → ME
  • 31
    Flat 3 115 Summerfield Crescent, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2023-10-31
    Officer
    2020-10-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 32
    27 The Broadway, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,423 GBP2024-01-31
    Officer
    2018-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    1 Trafalgar Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-12 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 34
    6 Court Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-03-11 ~ now
    IIF 88 - Director → ME
  • 35
    164 High Street, 164 High Street Sutton, London, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 36
    Unit 32 The Centre, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 37
    HAZANTO SERVICES LTD - 2024-01-23
    60 Queens Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-13 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 38
    178a Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-01-23 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 39
    27 Greenhill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 102 - Director → ME
  • 40
    38 Office No 38 239a High Street London, United Kingdom, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 41
    4385, 15049439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 42
    4385, 15705556 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 43
    Unit 36133 Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 44
    3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directorsOE
  • 45
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    4385, 13878670 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 47
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    308 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 48
    4385, 13995447 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 49
    10 Aspen Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 50
    Office 10351 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 51
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 52
    46 Stratford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-23 ~ dissolved
    IIF 113 - Director → ME
  • 53
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 73 - Director → ME
  • 54
    Bowling Ironworks, Bowling Back Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 120 - Director → ME
  • 55
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 56
    109 Stanly Road, Forest Field, Nottinghamshire, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 57
    4385, 15705601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 58
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 59
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 60
    241 Oxford Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 61
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 62
    Unit 65 Swan Walk, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2021-01-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 63
    St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-01-31
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 64
    West Midlands, 40 Dovey Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-13 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 65
    St Mary's Court, The Broadway, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 66
    41 Regan Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 67
    Office 7111 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    38 Blackberry Farm Close, Blackberry Farm Close, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2018-01-08 ~ 2024-02-01
    IIF 155 - Secretary → ME
    Person with significant control
    2018-01-08 ~ 2024-02-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    79 Summerhouse Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,734 GBP2019-06-30
    Officer
    2014-06-18 ~ 2020-07-01
    IIF 44 - Director → ME
    2020-06-17 ~ 2021-01-01
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-18
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    2020-06-17 ~ 2021-01-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    34 Oak Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-01-01 ~ 2024-01-01
    IIF 138 - Director → ME
    2019-11-20 ~ 2022-01-01
    IIF 28 - Director → ME
    Person with significant control
    2022-01-01 ~ 2024-01-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Right to appoint or remove directors as a member of a firm OE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    2022-01-01 ~ 2022-01-01
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 140 - Has significant influence or control over the trustees of a trust OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2019-11-20 ~ 2023-12-01
    IIF 50 - Has significant influence or control OE
  • 4
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    2022-01-13 ~ 2022-11-25
    IIF 31 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-11-25
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 5
    55 Sutton Hall Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-28 ~ 2020-01-01
    IIF 19 - Director → ME
    Person with significant control
    2018-11-28 ~ 2020-01-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-17 ~ 2020-06-18
    IIF 136 - LLP Member → ME
  • 7
    38 Blackberry Farm Close, Hounslow, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    41,203 GBP2024-01-31
    Officer
    2018-01-19 ~ 2022-01-01
    IIF 103 - Director → ME
    2022-01-01 ~ 2026-01-01
    IIF 89 - Director → ME
    2018-01-19 ~ 2024-01-01
    IIF 157 - Secretary → ME
    Person with significant control
    2021-10-06 ~ 2026-01-01
    IIF 14 - Ownership of shares – 75% or more OE
    2018-01-19 ~ 2021-01-01
    IIF 151 - Has significant influence or control OE
  • 8
    10 Aspen Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-10-31
    Officer
    2023-10-26 ~ 2025-10-10
    IIF 5 - Director → ME
    Person with significant control
    2023-10-26 ~ 2025-10-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    6 Old Park Mews, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2021-03-19 ~ 2023-01-01
    IIF 1 - Director → ME
  • 10
    Unit 32 The Centre, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-19 ~ 2023-01-01
    IIF 2 - Director → ME
    2025-03-13 ~ 2025-04-17
    IIF 147 - Director → ME
    Person with significant control
    2021-03-19 ~ 2025-01-01
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 11
    51 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,294 GBP2020-12-31
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 98 - Director → ME
  • 12
    57 Sutton Hall Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,486 GBP2018-12-31
    Officer
    2017-12-11 ~ 2020-06-17
    IIF 21 - Director → ME
  • 13
    St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-01-31
    Officer
    2018-01-17 ~ 2018-07-02
    IIF 32 - Director → ME
  • 14
    257 Walworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ 2018-03-17
    IIF 17 - Director → ME
    2017-05-02 ~ 2018-01-16
    IIF 156 - Secretary → ME
    Person with significant control
    2017-05-02 ~ 2017-08-01
    IIF 36 - Has significant influence or control OE
  • 15
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,842 GBP2024-12-31
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 100 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.